MYSA HOME INTERIORS LIMITED
Status | ACTIVE |
Company No. | SC496725 |
Category | Private Limited Company |
Incorporated | 03 Feb 2015 |
Age | 9 years, 4 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
MYSA HOME INTERIORS LIMITED is an active private limited company with number SC496725. It was incorporated 9 years, 4 months, 2 days ago, on 03 February 2015. The company address is Store Elliot Avenue Store Elliot Avenue, Glasgow, G46 7NS, Scotland.
Company Fillings
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mr David Samuel
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mr David Samuel
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Samuel
Change date: 2023-05-03
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 27 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Holley Samuel
Cessation date: 2018-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holley Samuel
Termination date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Mr David Samuel
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: 168 Bath Street Glasgow G2 4TP
Change date: 2016-05-24
New address: Store Elliot Avenue Giffnock Glasgow G46 7NS
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Some Companies
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11776516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABOUR 24/7 (HOLDINGS) LIMITED
1ST FLOOR, BLOCK C THE WHARF,BURNLEY,BB11 1JG
Number: | 09978201 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLLS ARCHITECTURE AND DESIGN LTD
9 ST. IVES ROAD,MAIDENHEAD,SL6 1QS
Number: | 08851327 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENSLEYDALE HOUSE,ASCOT,SL5 0DG
Number: | 10513670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSIBLE ENGINEERING SERVICES LIMITED
OSWALDTWISTLE MILLS BUSINESS CENTRE, CLIFTON MILL,ACCRINGTON,BB5 0EY
Number: | 09807534 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL022202 |
Status: | ACTIVE |
Category: | Limited Partnership |